Background WavePink WaveYellow Wave

BRITISH FROZEN FOOD FEDERATION (07687541)

BRITISH FROZEN FOOD FEDERATION (07687541) is an active UK company. incorporated on 29 June 2011. with registered office in Newark. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH FROZEN FOOD FEDERATION has been registered for 14 years. Current directors include ARDERN, Christian, ASHBY, Rupert Massey George, COLE, David and 7 others.

Company Number
07687541
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2011
Age
14 years
Address
Warwick House Unit 7 Long Bennington Business Par, Newark, NG23 5JR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARDERN, Christian, ASHBY, Rupert Massey George, COLE, David, HOPWELL, Ashley Travis, KASOLOWSKY, Naomi, MCILROY, Martin Noel, MCQUADE, Karen Lesley, PIKE, Richard Laurence, ROSE, Timothy Duncan, WEATHERBY, Paul Andrew
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FROZEN FOOD FEDERATION

BRITISH FROZEN FOOD FEDERATION is an active company incorporated on 29 June 2011 with the registered office located in Newark. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH FROZEN FOOD FEDERATION was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07687541

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 29 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Warwick House Unit 7 Long Bennington Business Par Main Road, Long Bennington Newark, NG23 5JR,

Timeline

54 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ARDERN, Christian

Active
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born December 1977
Director
Appointed 11 Nov 2025

ASHBY, Rupert Massey George

Active
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born July 1969
Director
Appointed 05 Oct 2022

COLE, David

Active
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born September 1986
Director
Appointed 13 Nov 2024

HOPWELL, Ashley Travis

Active
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born November 1977
Director
Appointed 23 Nov 2021

KASOLOWSKY, Naomi

Active
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born November 1975
Director
Appointed 07 Jan 2026

MCILROY, Martin Noel

Active
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born December 1967
Director
Appointed 18 Dec 2023

MCQUADE, Karen Lesley

Active
Darwin Court, Oxon Business Park, ShrewsburySY3 5AL
Born December 1973
Director
Appointed 01 Dec 2017

PIKE, Richard Laurence

Active
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born September 1962
Director
Appointed 26 Nov 2020

ROSE, Timothy Duncan

Active
Witty Street, HullHU3 4TT
Born November 1963
Director
Appointed 13 Nov 2024

WEATHERBY, Paul Andrew

Active
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born September 1973
Director
Appointed 18 Dec 2023

ALLAN, Peter Michael

Resigned
Grandstand Road, HerefordHR4 9PB
Born September 1968
Director
Appointed 29 Jun 2011
Resigned 01 Dec 2017

BASRAN, Nik

Resigned
Robeson Way, ManchesterM22 4SW
Born March 1980
Director
Appointed 27 Nov 2012
Resigned 14 May 2014

BINGE, Christopher Wayne

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born April 1957
Director
Appointed 22 Nov 2011
Resigned 22 Nov 2016

BROADHURST, Nigel Martin

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born July 1959
Director
Appointed 29 Jun 2011
Resigned 26 Nov 2020

CHALLOUMA, Soterakis

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born February 1974
Director
Appointed 26 Nov 2020
Resigned 03 May 2023

CRAIG, Vincent

Resigned
Lostford, Market DraytonTF9 3QN
Born July 1950
Director
Appointed 29 Jun 2011
Resigned 13 Nov 2024

CRAWFORD, Ian Maxwell

Resigned
Buckingham Court, Kingsmead Business Park, High WycombeHP11 1JU
Born October 1953
Director
Appointed 29 Jun 2011
Resigned 31 Oct 2014

FREESTON, Paul Robert

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born September 1959
Director
Appointed 29 Jun 2011
Resigned 14 May 2014

HANNAFORD, Alison Bernadette

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born April 1961
Director
Appointed 29 Jun 2011
Resigned 22 Nov 2016

HARROW, Richard Geoffrey

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born August 1956
Director
Appointed 15 Apr 2019
Resigned 30 Jun 2022

HUDSON, Wayne Brian

Resigned
New Square, FelthamTW14 8HA
Born September 1964
Director
Appointed 01 Dec 2017
Resigned 26 Nov 2020

HYMAN, John

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born June 1970
Director
Appointed 03 Oct 2016
Resigned 15 Apr 2019

LEWIS, Vanessa Clare

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born November 1971
Director
Appointed 29 Jun 2011
Resigned 10 Oct 2017

NORONHA NETO, Jose

Resigned
Clerkenleap Barn, Bath Road, WorcesterWR5 3HR
Born October 1976
Director
Appointed 07 Sept 2020
Resigned 13 Nov 2024

REDFORD, Nicholas John

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born April 1974
Director
Appointed 22 Nov 2016
Resigned 31 Jan 2020

ROBERTS, Andrew

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born April 1960
Director
Appointed 02 Jul 2015
Resigned 23 Nov 2021

SALVESEN, Alastair Eric Hotson

Resigned
Bothwell Park Industrial Estate, UddingstonG71 6LS
Born July 1941
Director
Appointed 29 Jun 2011
Resigned 14 May 2014

SHAW, Nicholas Charles

Resigned
Enigma Commercial Centre, Sandy's Road, MalvernWR14 1JJ
Born January 1962
Director
Appointed 29 Jun 2011
Resigned 14 May 2014

SMITH, Shaun Lee

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born April 1978
Director
Appointed 18 Dec 2023
Resigned 11 Nov 2025

SMITH, Stuart Paul

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born May 1971
Director
Appointed 10 Aug 2016
Resigned 01 Mar 2025

STANTON, Rebecca Jane

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born December 1984
Director
Appointed 13 Nov 2024
Resigned 11 Nov 2025

STONE, Ian Andrew

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born July 1966
Director
Appointed 29 Jun 2011
Resigned 13 Nov 2024

THOMAS, Gareth David

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born March 1975
Director
Appointed 17 Mar 2025
Resigned 03 Mar 2026

WADSWORTH, Richard Michael

Resigned
Unit 7 Long Bennington Business Par, NewarkNG23 5JR
Born November 1961
Director
Appointed 29 Jun 2011
Resigned 14 May 2014

WATTS, Allen George

Resigned
Kershaw Grove, MacclesfieldSK11 8TN
Born March 1949
Director
Appointed 29 Jun 2011
Resigned 15 Sept 2011
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
17 March 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
10 December 2021
MAMA
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
19 September 2014
RP04RP04
Resolution
17 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Incorporation Company
29 June 2011
NEWINCIncorporation